logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bacon, Stephen

    Related profiles found in government register
  • Bacon, Stephen

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 6 The Spires, Eccleston, St Helens, Merseyside, WA10 5GA

      IIF 23 IIF 24
  • Bacon, Stephen
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 25
  • Bacon, Stephen
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

      IIF 26 IIF 27
  • Bacon, Stephen
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 28
    • icon of address 6, The Spires, Eccleston, St. Helens, Merseyside, WA10 5GA

      IIF 29
  • Bacon, Stephen
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

      IIF 30
  • Bacon, Stephen
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British cfo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British chartered accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trident Centre, Port Way, Ashton On Ribble, Preston, Lancashire, PR2 2QG

      IIF 57
    • icon of address The Trident Centre, Port Way Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 58
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QA

      IIF 59
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 60 IIF 61 IIF 62
    • icon of address 6 The Spires, Eccleston, St Helens, Merseyside, WA10 5GA

      IIF 63
  • Bacon, Stephen
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL

      IIF 64
  • Bacon, Stephen
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 79 IIF 80
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL

      IIF 81 IIF 82 IIF 83
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, England

      IIF 84
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, United Kingdom

      IIF 85
  • Mr Stephen Bacon
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 86
  • Mr Stephen Bacon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 87
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Secretary → ME
  • 2
    CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED - 2002-12-17
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 10 - Secretary → ME
  • 3
    WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED - 2011-12-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 12 - Secretary → ME
  • 4
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 28 - LLP Member → ME
  • 5
    WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 6 - Secretary → ME
  • 6
    HC 1014 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,582,088 GBP2021-08-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 48 - Director → ME
  • 7
    HC 1011 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,320,140 GBP2021-08-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 2 - Secretary → ME
  • 9
    PONTVILLE & LAKESIDE SCHOOLS LIMITED - 2005-08-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 7 - Secretary → ME
  • 10
    PROPERTY AT SL42AX LIMITED - 2017-07-07
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,833 GBP2020-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 29 - LLP Member → ME
  • 12
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    icon of address Hall Farm House Moathouse Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,338,615 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 49 - Director → ME
  • 17
    MC PLATO BIDCO LIMITED - 2022-02-03
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 53 - Director → ME
  • 18
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 27 - Director → ME
  • 19
    PIMCO 2892 LIMITED - 2011-04-05
    WITHERSLACK GROUP LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 9 - Secretary → ME
  • 20
    DOWNMARK LIMITED - 1998-12-22
    WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
    JAMES BOWERS EDUCATION LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 8 - Secretary → ME
  • 21
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 3 - Secretary → ME
  • 22
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 11 - Secretary → ME
  • 23
    MC PLATO MIDCO LIMITED - 2022-02-03
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 51 - Director → ME
  • 24
    MC PLATO TOPCO LIMITED - 2022-02-03
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 52 - Director → ME
  • 25
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Secretary → ME
  • 26
    TUMBLEWOOD PROJECT LIMITED - 2020-09-24
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,137 GBP2019-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 37 - Director → ME
  • 30
    Company number 01468511
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 60 - Director → ME
  • 31
    Company number 03780050
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 57 - Director → ME
  • 32
    Company number 04488952
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 61 - Director → ME
Ceased 32
  • 1
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 73 - Director → ME
  • 2
    WEIGHTFIRST LIMITED - 1991-09-17
    AIRLINE NETWORK PLC - 2018-06-29
    AIRLINE TICKET NETWORK LIMITED - 1994-09-28
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 59 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 18 - Secretary → ME
  • 3
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 74 - Director → ME
  • 4
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-28
    IIF 79 - Director → ME
  • 5
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-07-03
    IIF 66 - Director → ME
  • 6
    BDC FINCO 71 LIMITED - 2025-09-12
    icon of address Cruise.co, Grosvenor House, Redditch, Prospect Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2024-11-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-09-17
    IIF 65 - Director → ME
  • 7
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-07-03
    IIF 67 - Director → ME
  • 8
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-26
    IIF 68 - Director → ME
  • 9
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2016-08-05
    IIF 84 - Director → ME
  • 10
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 83 - Director → ME
  • 11
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 70 - Director → ME
  • 12
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 64 - Director → ME
  • 13
    AIRLINE DESTINATION LIMITED - 2000-07-27
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 58 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 20 - Secretary → ME
  • 14
    GOLD MEDAL TRAVEL GROUP PLC - 2018-06-29
    FANT-ASIA HOLIDAYS LIMITED - 1985-06-03
    GOLD MEDAL TRAVEL LIMITED - 1985-06-27
    FANT - ASIA ORIENTAL HOLIDAYS LIMITED - 1981-12-31
    icon of address Lancaster House, Centurion Way, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 62 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 19 - Secretary → ME
  • 15
    CULTUREPORT LIMITED - 1988-02-04
    SELLERS TRAVEL LIMITED - 2018-12-19
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,100 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 78 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 23 - Secretary → ME
  • 16
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 55 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 13 - Secretary → ME
  • 17
    HALLCO 449 LIMITED - 2001-02-12
    KALIBRATE TECHNOLOGIES LIMITED - 2013-10-24
    KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED - 2013-10-14
    icon of address 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-27
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-24
    IIF 56 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-07-24
    IIF 14 - Secretary → ME
  • 18
    MANAGEMENT PLANNING SYSTEMS (U.K.) LIMITED - 1984-03-19
    icon of address 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 54 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 15 - Secretary → ME
  • 19
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 77 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 24 - Secretary → ME
  • 20
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-14
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 75 - Director → ME
  • 22
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 69 - Director → ME
  • 23
    GOCRUISE FRANCHISE LIMITED - 2004-12-08
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 71 - Director → ME
  • 24
    CASTLEGATE 473 LIMITED - 2007-05-23
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 82 - Director → ME
  • 25
    WWW.CRUISE.CO.UK LIMITED - 2007-11-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 76 - Director → ME
  • 26
    FERRYSHORE LIMITED - 1984-10-30
    VICTORIA TRAVEL SERVICE LIMITED - 2007-11-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 81 - Director → ME
  • 27
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2018-09-17
    IIF 85 - Director → ME
  • 28
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 72 - Director → ME
  • 29
    Company number 01468511
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 17 - Secretary → ME
  • 30
    Company number 03359390
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 63 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 22 - Secretary → ME
  • 31
    Company number 03780050
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 16 - Secretary → ME
  • 32
    Company number 04488952
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.